Search icon

LTC PHYSICIANS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LTC PHYSICIANS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTC PHYSICIANS OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000049183
FEI/EIN Number 593325378

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 112 SECOND AVE N., FRANKLIN, TN, 37064
Mail Address: 112 SECOND AVENUE NORTH, FRANKLIN, TN, 37064
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSBY ROBERT C President 112 SECOND AVENUE NORTH, FRANKLIN, TN, 37064
CROSBY ROBERT C Chairman 112 SECOND AVENUE NORTH, FRANKLIN, TN, 37064
MUNROE STEPHEN R Secretary 112 SECOND AVENUE NORTH, FRANKLIN, TN, 37064
CT CORPORATION SYSTEM Agent 1200 SO. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 112 SECOND AVE N., FRANKLIN, TN 37064 -
CHANGE OF MAILING ADDRESS 1998-04-29 112 SECOND AVE N., FRANKLIN, TN 37064 -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-06-11
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State